Advanced company searchLink opens in new window

STAMPAPP.ME LIMITED

Company number 10865011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2023 AA Micro company accounts made up to 31 December 2022
17 Jul 2023 CH01 Director's details changed for Jian-Peng Mark Then on 17 July 2023
14 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
14 Jul 2023 CH01 Director's details changed for Jian-Peng Mark Then on 18 April 2023
14 Jul 2023 AD01 Registered office address changed from Unit 8 Linford Street Business Estate 2 Linford Street London SW8 4AB England to 57-58 Charlotte Road Hudson Yard London EC2A 3QT on 14 July 2023
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
26 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 12 July 2020
25 Jul 2021 AD01 Registered office address changed from 3 Strathville Road London SW18 4QX England to Unit 8 Linford Street Business Estate 2 Linford Street London SW8 4AB on 25 July 2021
25 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
09 Jun 2021 PSC02 Notification of Slerp Limited as a person with significant control on 4 June 2021
09 Jun 2021 PSC07 Cessation of Thomas Peter Messett as a person with significant control on 4 June 2021
09 Jun 2021 AP01 Appointment of Jian-Peng Mark Then as a director on 4 June 2021
09 Jun 2021 TM01 Termination of appointment of Thomas Peter Messett as a director on 4 June 2021
25 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/07/21
12 Jul 2020 AD01 Registered office address changed from 50 Railway Side London SW13 0PN England to 3 Strathville Road London SW18 4QX on 12 July 2020
03 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
12 Apr 2019 AA Unaudited abridged accounts made up to 31 December 2018
12 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
10 Apr 2019 AD01 Registered office address changed from Flat 55, Mallard Point 6 Rainhill Way London E3 3FQ England to 50 Railway Side London SW13 0PN on 10 April 2019
29 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
13 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-13
  • GBP 2,000